Company NameGamerholix Limited
Company StatusDissolved
Company Number05641407
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date14 September 2012 (11 years, 7 months ago)
Previous NameGamer Productions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Elliot Simon Gay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleGame Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Avenue
Leeds
West Yorkshire
LS8 2HG
Director NameMs Antonia Stowe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2HG
Secretary NameMr Elliot Simon Gay
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Avenue
Leeds
West Yorkshire
LS8 2HG

Location

Registered AddressBrackenbury Clark And Co Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at 1Elliot Gay
100.00%
Ordinary

Financials

Year2014
Net Worth£20,582
Cash£4,320
Current Liabilities£25,243

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 September 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
14 June 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
9 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (7 pages)
9 January 2012Liquidators statement of receipts and payments to 7 December 2011 (7 pages)
9 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (7 pages)
9 January 2012Liquidators statement of receipts and payments to 7 December 2011 (7 pages)
21 December 2010Appointment of a voluntary liquidator (1 page)
21 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-08
(1 page)
21 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2010Appointment of a voluntary liquidator (1 page)
21 December 2010Statement of affairs with form 4.19 (5 pages)
21 December 2010Statement of affairs with form 4.19 (5 pages)
29 November 2010Registered office address changed from 3 West Park Avenue Leeds West Yorkshire LS8 2HG on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from 3 West Park Avenue Leeds West Yorkshire LS8 2HG on 29 November 2010 (2 pages)
18 October 2010Termination of appointment of Antonia Stowe as a director (1 page)
18 October 2010Termination of appointment of Elliot Gay as a secretary (1 page)
18 October 2010Termination of appointment of Antonia Stowe as a director (1 page)
18 October 2010Termination of appointment of Elliot Gay as a secretary (1 page)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1,000
(5 pages)
8 December 2009Director's details changed for Elliot Simon Gay on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Antonia Stowe on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Antonia Stowe on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Antonia Stowe on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Elliot Simon Gay on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1,000
(5 pages)
8 December 2009Director's details changed for Elliot Simon Gay on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1,000
(5 pages)
19 January 2009Return made up to 01/12/08; full list of members (3 pages)
19 January 2009Return made up to 01/12/08; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 January 2008Return made up to 01/12/07; full list of members (2 pages)
9 January 2008Return made up to 01/12/07; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 June 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
27 June 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
20 December 2006Return made up to 01/12/06; full list of members (2 pages)
20 December 2006Return made up to 01/12/06; full list of members (2 pages)
9 December 2005Company name changed gamer productions LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed gamer productions LIMITED\certificate issued on 09/12/05 (2 pages)
1 December 2005Incorporation (15 pages)
1 December 2005Incorporation (15 pages)